High Birstwith
Harrogate
HG3 2LL
LLP Designated Member Name | Mr Duncan Michael Waller |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leyfield Farm High Moor Road North Rigton LS17 0AA |
Registered Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £47 |
Current Liabilities | £59,160 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | Annual return made up to 25 June 2015 (3 pages) |
17 July 2015 | Annual return made up to 25 June 2015 (3 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 August 2013 | Annual return made up to 25 June 2013 (3 pages) |
19 August 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
19 August 2013 | Annual return made up to 25 June 2013 (3 pages) |
19 August 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Annual return made up to 25 June 2012 (3 pages) |
10 July 2012 | Annual return made up to 25 June 2012 (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 July 2011 | Member's details changed for Paul John Ogden on 1 May 2011 (3 pages) |
21 July 2011 | Annual return made up to 25 June 2011 (3 pages) |
21 July 2011 | Member's details changed for Paul John Ogden on 1 May 2011 (3 pages) |
21 July 2011 | Member's details changed for Paul John Ogden on 1 May 2011 (3 pages) |
21 July 2011 | Annual return made up to 25 June 2011 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 July 2010 | Annual return made up to 25 June 2010 (8 pages) |
27 July 2010 | Annual return made up to 25 June 2010 (8 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 June 2009 | Annual return made up to 28/05/09 (2 pages) |
17 June 2009 | Annual return made up to 28/05/09 (2 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from york place company services LIMITED 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from york place company services LIMITED 12 york place leeds west yorkshire LS1 2DS (1 page) |
8 March 2008 | Incorporation document\certificate of incorporation (3 pages) |
8 March 2008 | Incorporation document\certificate of incorporation (3 pages) |